About

Registered Number: 04426068
Date of Incorporation: 26/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Birchwood Farm, Woldingham Road, Woldingham, Surrey, CR3 7LR

 

Trademark Products Ltd was registered on 26 April 2002 with its registered office in Woldingham, Surrey, it has a status of "Active". There are 2 directors listed as Crux, Alan Ernest, Crux, Mary for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUX, Alan Ernest 11 July 2011 - 1
Secretary Name Appointed Resigned Total Appointments
CRUX, Mary 26 April 2002 05 June 2007 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 24 June 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 07 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 09 June 2016
AP01 - Appointment of director 23 December 2015
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 04 June 2014
MR01 - N/A 01 April 2014
AA - Annual Accounts 07 December 2013
AR01 - Annual Return 23 June 2013
AA - Annual Accounts 16 November 2012
AA01 - Change of accounting reference date 26 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 29 February 2012
AP01 - Appointment of director 06 December 2011
AA - Annual Accounts 19 September 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
DISS40 - Notice of striking-off action discontinued 28 May 2011
AR01 - Annual Return 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 17 September 2010
MG01 - Particulars of a mortgage or charge 09 June 2010
CH01 - Change of particulars for director 03 May 2010
AA01 - Change of accounting reference date 31 October 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 07 April 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 12 September 2008
288c - Notice of change of directors or secretaries or in their particulars 12 September 2008
AA - Annual Accounts 01 May 2008
287 - Change in situation or address of Registered Office 02 November 2007
363a - Annual Return 12 June 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 06 July 2006
287 - Change in situation or address of Registered Office 06 June 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 18 May 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 24 December 2003
395 - Particulars of a mortgage or charge 11 August 2003
363s - Annual Return 14 May 2003
225 - Change of Accounting Reference Date 10 January 2003
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Outstanding

N/A

Debenture 01 June 2010 Outstanding

N/A

Debenture 05 August 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.